About

Registered Number: 04472164
Date of Incorporation: 27/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: C/O Ym&U Business Management Ltd, 180 Great Portland Street, 4th Floor, London, W1W 5QZ,

 

Founded in 2002, Goldfrapp Touring Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The company has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the Goldfrapp Touring Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORY, William 08 January 2010 27 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 22 July 2019
AD01 - Change of registered office address 09 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 18 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
AD01 - Change of registered office address 29 March 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 25 September 2015
CH01 - Change of particulars for director 25 September 2015
CH01 - Change of particulars for director 25 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 10 July 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 06 February 2012
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 21 March 2011
MG01 - Particulars of a mortgage or charge 10 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 22 March 2010
AP03 - Appointment of secretary 08 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 14 January 2008
AA - Annual Accounts 26 July 2007
363s - Annual Return 26 July 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 06 July 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
287 - Change in situation or address of Registered Office 08 February 2005
363a - Annual Return 19 October 2004
AA - Annual Accounts 11 June 2004
RESOLUTIONS - N/A 23 July 2003
RESOLUTIONS - N/A 23 July 2003
RESOLUTIONS - N/A 23 July 2003
363a - Annual Return 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.